Company NameHerecomestheboss.com Limited
Company StatusDissolved
Company Number06370056
CategoryPrivate Limited Company
Incorporation Date13 September 2007(16 years, 7 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Henry Euan MacDonald
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 66 Lansdowne Place
Hove
East Sussex
BN3 1FG
Director NameChristophe Nigel Paul Stourton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2007(same day as company formation)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address30 Chiddingstone Street
London
SW6 3TG
Secretary NameChristophe Nigel Paul Stourton
NationalityBritish
StatusClosed
Appointed13 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Chiddingstone Street
London
SW6 3TG
Director NameMr John Frederick Waley Sanderson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2008(11 months after company formation)
Appointment Duration2 years, 2 months (closed 09 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Highbury Hill
London
N5 1AL
Director NameMr John Manktelow
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower House Farm
West Burton
West Sussex
RH20 1HD

Location

Registered AddressThe White Cottage
19 West Street
Epsom
Surrey
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
15 July 2010Application to strike the company off the register (3 pages)
15 July 2010Application to strike the company off the register (3 pages)
9 April 2010Statement by Directors (1 page)
9 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 April 2010Solvency Statement dated 24/03/10 (1 page)
9 April 2010Statement of capital on 9 April 2010
  • GBP 0.10
(4 pages)
9 April 2010Solvency statement dated 24/03/10 (1 page)
9 April 2010Statement of capital on 9 April 2010
  • GBP 0.10
(4 pages)
9 April 2010Statement by directors (1 page)
9 April 2010Statement of capital on 9 April 2010
  • GBP 0.10
(4 pages)
24 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(23 pages)
24 March 2010Purchase of own shares. (3 pages)
24 March 2010Purchase of own shares. (3 pages)
24 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(23 pages)
15 February 2010Termination of appointment of John Manktelow as a director (1 page)
15 February 2010Termination of appointment of John Manktelow as a director (1 page)
15 February 2010Termination of appointment of a director (1 page)
15 February 2010Termination of appointment of a director (1 page)
6 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (6 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 March 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
11 March 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
22 October 2008Return made up to 13/09/08; full list of members (6 pages)
22 October 2008Return made up to 13/09/08; full list of members (6 pages)
15 September 2008Director appointed john sanderson (1 page)
15 September 2008Director appointed john sanderson (1 page)
20 August 2008Ad 06/08/08 gbp si [email protected]=114.3 gbp ic 799.8/914.1 (2 pages)
20 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 August 2008Nc inc already adjusted 06/08/08 (1 page)
20 August 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2008Ad 06/08/08\gbp si [email protected]=114.3\gbp ic 799.8/914.1\ (2 pages)
20 August 2008Resolutions
  • RES13 ‐ Convening a general meeting 06/08/2008
(1 page)
20 August 2008Resolutions
  • RES13 ‐ Convening a general meeting 06/08/2008
(1 page)
20 August 2008Nc inc already adjusted 06/08/08 (1 page)
19 August 2008Director appointed john manktelow (2 pages)
19 August 2008Director appointed john manktelow (2 pages)
14 July 2008Ad 18/04/08 gbp si [email protected]=110 gbp ic 689.8/799.8 (2 pages)
14 July 2008Ad 18/04/08 gbp si [email protected]=189.8 gbp ic 500/689.8 (2 pages)
14 July 2008Ad 18/04/08\gbp si [email protected]=110\gbp ic 689.8/799.8\ (2 pages)
14 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
14 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
14 July 2008Ad 18/04/08\gbp si [email protected]=189.8\gbp ic 500/689.8\ (2 pages)
30 April 2008Director's Change of Particulars / henry macdonald / 01/10/2007 / HouseName/Number was: , now: flat 4; Street was: 53 talbot road, now: 66 lansdowne place; Post Town was: twickenham, now: hove; Region was: middlesex, now: east sussex; Post Code was: TW2 6SJ, now: BN3 1FG (1 page)
30 April 2008Director's change of particulars / henry macdonald / 01/10/2007 (1 page)
5 March 2008Registered office changed on 05/03/2008 from 66 wigmore street london W1U 2SB (1 page)
5 March 2008Registered office changed on 05/03/2008 from 66 wigmore street london W1U 2SB (1 page)
13 September 2007Incorporation (19 pages)
13 September 2007Incorporation (19 pages)